SEATON GR SPV 14 LIMITED

06869742
WOOLSINGTON HOUSE WOOLSINGTON NEWCASTLE UPON TYNE ENGLAND NE13 8BF

Documents

Documents
Date Category Description Pages
21 Mar 2025 officers Termination of appointment of director (Keith Derek Adey) 1 Buy now
21 Mar 2025 officers Appointment of director (Mr Shane Michael Doherty) 2 Buy now
11 Mar 2025 accounts Annual Accounts 6 Buy now
01 Aug 2024 officers Appointment of director (Mr Simon Scougall) 2 Buy now
23 Apr 2024 accounts Annual Accounts 5 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 2 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 accounts Annual Accounts 2 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 accounts Annual Accounts 2 Buy now
25 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2020 officers Appointment of secretary (Mr Simon Scougall) 2 Buy now
30 Apr 2020 officers Termination of appointment of secretary (Jayne Patricia Powell) 1 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 2 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 accounts Amended Accounts 3 Buy now
09 Jan 2019 accounts Annual Accounts 2 Buy now
09 Jan 2019 officers Appointment of secretary (Mrs Jayne Patricia Powell) 2 Buy now
09 Jan 2019 officers Termination of appointment of secretary (Simon Scougall) 1 Buy now
12 Dec 2018 officers Appointment of director (Mr Jason Michael Honeyman) 2 Buy now
12 Dec 2018 officers Termination of appointment of director (John Knowlton Watson) 1 Buy now
01 Aug 2018 officers Termination of appointment of director (Edward Francis Ayres) 1 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2018 resolution Resolution 3 Buy now
14 Feb 2018 accounts Annual Accounts 2 Buy now
05 May 2017 officers Change of particulars for director (Mr Edward Francis Ayres) 2 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2017 accounts Annual Accounts 2 Buy now
29 Apr 2016 annual-return Annual Return 5 Buy now
15 Mar 2016 officers Change of particulars for director (Mr Edward Francis Ayres) 2 Buy now
14 Mar 2016 accounts Annual Accounts 2 Buy now
10 Feb 2016 officers Appointment of secretary (Mr Simon Scougall) 2 Buy now
10 Feb 2016 officers Termination of appointment of secretary (Gilbert Kevin Wrightson) 1 Buy now
28 Jul 2015 officers Change of particulars for director (Mr Keith Derek Adey) 2 Buy now
08 Apr 2015 annual-return Annual Return 5 Buy now
30 Mar 2015 accounts Annual Accounts 2 Buy now
16 Apr 2014 annual-return Annual Return 5 Buy now
17 Mar 2014 accounts Annual Accounts 2 Buy now
26 Nov 2013 officers Change of particulars for director (Mr John Knowlton Watson) 2 Buy now
18 Apr 2013 annual-return Annual Return 5 Buy now
21 Feb 2013 accounts Annual Accounts 2 Buy now
19 Apr 2012 annual-return Annual Return 5 Buy now
03 Apr 2012 accounts Annual Accounts 2 Buy now
06 Feb 2012 officers Appointment of director (Keith Derek Adey) 3 Buy now
03 Feb 2012 officers Termination of appointment of director (Alistair Leitch) 1 Buy now
09 Aug 2011 officers Appointment of director (Mr Edward Francis Ayres) 3 Buy now
02 Aug 2011 officers Termination of appointment of director (Peter Stoker) 1 Buy now
11 Apr 2011 annual-return Annual Return 6 Buy now
17 Feb 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
02 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
04 Apr 2009 incorporation Incorporation Company 19 Buy now